SEARCH TIPS
Search term too short
Invalid text in search term. Try again
ADVANCED SEARCH
DOCKET SEARCH
Search
Toggle navigation
OPINIONS
Opinions of the Court
Opinions Relating to Orders
In-Chambers Opinions
U. S. Reports
Online Sources Cited in Opinions
Media Files Cited in Opinions
Case Citation Finder
FILING & RULES
Electronic Filing
Rules and Guidance
Supreme Court Bar
ORAL ARGUMENTS
Argument Transcripts
Argument Audio
Calendars and Lists
Courtroom Seating
CASE DOCUMENTS
Docket Search
Orders of the Court
Orders by Circuit
Granted/Noted Cases List
Journal
Original Jurisdiction Records & Briefs
NEWS MEDIA
Services for News Media
Press Releases
Media Advisories
Press Credentials
Speeches
A Reporter's Guide to Applications
Chief Justice's Year-End Reports on the Federal Judiciary
ABOUT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Building Regulations
Frequently Asked Questions
VISIT
Hours & Directions
Prohibited Items
Visitor Guidelines
Accessibility
Maps & Guides
Courtroom Lectures
Exhibitions
Group Visits
Activities for Students & Families
Café & Building Amenities
Home
>
Search Results
Docket for 21-6669 *** CAPITAL CASE ***
Search documents in this case:
Search
No. 21-6669 *** CAPITAL CASE ***
Title:
Robert Walter Scully, Petitioner
v.
California
Docketed:
December 21, 2021
Linked with:
21A67
Lower Ct:
Supreme Court of California
Case Numbers:
(S062259)
Decision Date:
May 24, 2021
Rehearing Denied:
July 21, 2021
Proceedings and Orders
Oct 07 2021
Application (21A67) to extend the time to file a petition for a writ of certiorari from October 19, 2021 to December 18, 2021, submitted to Justice Kagan.
Main Document
Lower Court Orders/Opinions
Lower Court Orders/Opinions
Proof of Service
Oct 13 2021
Application (21A67) granted by Justice Kagan extending the time to file until December 18, 2021.
Dec 16 2021
Petition for a writ of certiorari and motion for leave to proceed in forma pauperis filed. (Response due January 20, 2022)
Motion for Leave to Proceed in Forma Pauperis
Proof of Service
Petition
Appendix
Jan 18 2022
Brief of respondent California in opposition filed.
Main Document
Proof of Service
Feb 03 2022
DISTRIBUTED for Conference of 2/18/2022.
Feb 03 2022
Reply of petitioner Robert Walter Scully filed. (Distributed)
Main Document
Proof of Service
Feb 22 2022
Petition DENIED.
Attorneys
Attorneys for Petitioners
Christina Arlene Spaulding
Counsel of Record
Office of the State Public Defender
1111 Broadway, 10th floor
Oakland, CA 94607
christina.spaulding@ospd.ca.gov
Ph: 5102673300
Party name: Robert Walter Scully
Attorneys for Respondents
Alice Jane Bemis Lustre
Counsel of Record
California Department of Justice
455 Golden Gate Avenue
Suite 11000
San Francisco, CA 94102-7004
alice.lustre@doj.ca.gov
Ph: 415-510-3821
Party name: State of California
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##